logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Michael

    Related profiles found in government register
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 1 IIF 2 IIF 3
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 4
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 5
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 8
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 9
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 10
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 11
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 12
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 13 IIF 14
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 15
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 17
  • Jones, Michael Conrad
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 18
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 19
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 20
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 21
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, RH4 1QY, United Kingdom

      IIF 22 IIF 23
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 24
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 27
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 28
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 29
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 30 IIF 31
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    PROACTEC VP LTD - 2012-07-31
    CUROTECVP LTD - 2012-08-16
    icon of address C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 3 - Director → ME
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 24 - Secretary → ME
  • 2
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 2 - Director → ME
  • 3
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-13
    IIF 5 - Director → ME
  • 4
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-30
    IIF 16 - Director → ME
  • 5
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 22 - Director → ME
  • 6
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LANDMARK - 1991-07-25
    LEGIBUS 610 LIMITED - 1985-09-13
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2010-03-16
    IIF 21 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 23 - Director → ME
  • 7
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-10
    IIF 17 - Director → ME
  • 8
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 1 - Director → ME
  • 9
    CYBERGLADE LIMITED - 1998-09-08
    icon of address Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-31
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.